Advanced company searchLink opens in new window

J.F.P. WHOLESALE LIMITED

Company number 02965048

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2008 4.68 Liquidators' statement of receipts and payments
06 Dec 2007 4.68 Liquidators' statement of receipts and payments
07 Dec 2006 4.20 Statement of affairs
07 Dec 2006 600 Appointment of a voluntary liquidator
15 Nov 2006 287 Registered office changed on 15/11/06 from: jfp distribution centre eakring road bilsthorpe nottinghamshire NG22 8PY
05 Feb 2006 AA Accounts for a small company made up to 31 March 2005
14 Oct 2005 363s Return made up to 05/09/05; full list of members
08 Sep 2005 395 Particulars of mortgage/charge
03 Dec 2004 AA Accounts for a small company made up to 31 March 2004
03 Dec 2004 363s Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
08 Apr 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2004 AA Accounts for a small company made up to 31 March 2003
04 Nov 2003 363s Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
31 Oct 2003 123 Nc inc already adjusted 31/03/03
31 Oct 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Feb 2003 225 Accounting reference date extended from 31/01/03 to 31/03/03
31 Dec 2002 287 Registered office changed on 31/12/02 from: unit 6 ellesmere business park haydn road nottingham nottinghamshire NG5 1DX
03 Dec 2002 AA Accounts for a small company made up to 31 January 2002
02 Dec 2002 363s Return made up to 05/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
25 Jul 2002 287 Registered office changed on 25/07/02 from: 35-37 london road coalville leicestershire LE67 3JB
11 May 2002 395 Particulars of mortgage/charge
07 May 2002 288b Secretary resigned
07 May 2002 288a New secretary appointed